Shortcuts

Ink Nz Limited

Type: NZ Limited Company (Ltd)
9429033855899
NZBN
1867996
Company Number
Registered
Company Status
Current address
15 Captain Edward Daniell Drive
Ngaio
Wellington 6035
New Zealand
Service & physical address used since 22 Apr 2014
15 Captain Edward Daniell Drive
Ngaio
Wellington 6035
New Zealand
Registered address used since 30 Apr 2014

Ink Nz Limited, a registered company, was registered on 02 Oct 2006. 9429033855899 is the NZ business identifier it was issued. The company has been managed by 4 directors: Ivor De Menefy - an active director whose contract began on 02 Oct 2006,
Kenneth Chan - an active director whose contract began on 01 Apr 2014,
Sharon Anne Cavit - an active director whose contract began on 21 Jul 2015,
Kenneth Chan - an inactive director whose contract began on 02 Oct 2006 and was terminated on 31 Mar 2011.
Last updated on 17 Feb 2024, our data contains detailed information about 1 address: 15 Captain Edward Daniell Drive, Ngaio, Wellington, 6035 (category: registered, physical).
Ink Nz Limited had been using 12-056 Box Number, Thorndon Post Office, Wellington as their registered address up until 30 Apr 2014.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 49 shares (49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (2%). Lastly the next share allotment (49 shares 49%) made up of 1 entity.

Addresses

Principal place of activity

12-056 Box Number, Thorndon Post Office, Wellington, 6144 New Zealand


Previous addresses

Address #1: 12-056 Box Number, Thorndon Post Office, Wellington, 6144 New Zealand

Registered address used from 09 Apr 2014 to 30 Apr 2014

Address #2: 12-056 Box Number, Thorndon Post Office, Wellington, 6144 New Zealand

Physical address used from 09 Apr 2014 to 22 Apr 2014

Address #3: Level 5, 10 High Street, Auckland Cbd, 1041 New Zealand

Physical & registered address used from 11 May 2011 to 09 Apr 2014

Address #4: 31 Patten Street, Avonside, Christchurch New Zealand

Registered & physical address used from 16 Oct 2009 to 11 May 2011

Address #5: Apartment 510, 120 Courtenay Place, Te Aro Wellington, New Zealand

Registered & physical address used from 21 Feb 2008 to 16 Oct 2009

Address #6: Apt 510, 120 Courtney Place, Wellington

Registered & physical address used from 24 Jan 2008 to 21 Feb 2008

Address #7: Apartment 1101, 140 Abelsmith Street, Te Aro Wellington, New Zealand

Physical & registered address used from 02 Oct 2006 to 24 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual De Menefy, Ivor Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Cavit, Sharon Anne Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Chan, Kenneth Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chan, Kenneth Avonside
Christchurch

New Zealand
Directors

Ivor De Menefy - Director

Appointment date: 02 Oct 2006

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 10 Apr 2014


Kenneth Chan - Director

Appointment date: 01 Apr 2014

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Apr 2014


Sharon Anne Cavit - Director

Appointment date: 21 Jul 2015

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Jul 2015


Kenneth Chan - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 31 Mar 2011

Address: Avondside, Christchurch, New Zealand,

Address used since 09 Oct 2009

Nearby companies

Led Solutions Limited
15 Captain Edward Daniell Drive

Idoc Trustee Limited
15 Captain Edward Daniell Drive

Ink Trust Limited
15 Captain Edward Daniell Drive

Rbs Project Services Limited
26 Captain Edward Daniell Drive

Putney Financial Services Limited
21 Captain Edward Daniell Drive

On Credit Limited
21 Captain Edward Daniell Drive